- Company Overview for GROUNDWORK DEARNE VALLEY (03086006)
- Filing history for GROUNDWORK DEARNE VALLEY (03086006)
- People for GROUNDWORK DEARNE VALLEY (03086006)
- Insolvency for GROUNDWORK DEARNE VALLEY (03086006)
- More for GROUNDWORK DEARNE VALLEY (03086006)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2018 | DS01 | Application to strike the company off the register | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of James Gregory Andrews as a director on 7 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Fergus Paul Beesley as a director on 7 August 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from C/O Andrew Frosdick Barnsley Metropolitan Borough Council PO Box PO Box 609 Westgate Plaza Westgate Barnsley South Yorkshire S70 9FH to The Nursery Siemens Close Sheffield S9 1UN on 7 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
09 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 March 2018 | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
09 Aug 2017 | PSC01 | Notification of James Gregory Andrews as a person with significant control on 6 April 2016 | |
09 Aug 2017 | PSC01 | Notification of Andrew Christopher Frosdick as a person with significant control on 6 April 2016 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jul 2015 | AR01 | Annual return made up to 26 July 2015 no member list | |
09 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 Oct 2014 | AR01 | Annual return made up to 26 July 2014 no member list | |
13 Oct 2014 | AD01 | Registered office address changed from Elsecar Heritage Centre Wath Road Elsecar Barnsley South Yorkshire S74 8HJ England to C/O Andrew Frosdick Barnsley Metropolitan Borough Council Po Box Po Box 609 Westgate Plaza Westgate Barnsley South Yorkshire S70 9FH on 13 October 2014 | |
20 May 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 Apr 2014 | TM01 | Termination of appointment of Christopher Philip as a director | |
16 Apr 2014 | TM01 | Termination of appointment of John Mills as a director | |
24 Mar 2014 | AD01 | Registered office address changed from , 125 Colmore Row, Birmingham, B3 3SD on 24 March 2014 |